London
NW2 1JP
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01663 746518 |
---|---|
Telephone region | New Mills |
Registered Address | 10 Brentfield Gardens London NW2 1JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
18 October 2018 | Delivered on: 26 October 2018 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 31 hamilton road london t/no:MX355448. Outstanding |
---|
10 December 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 May 2019 | Notification of Chaim Adler as a person with significant control on 6 April 2016 (2 pages) |
30 May 2019 | Registered office address changed from 15 Highfield Avenue London NW11 9EU to 10 Brentfield Gardens London NW2 1JP on 30 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
30 May 2019 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
18 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
26 October 2018 | Registration of charge 086003770001, created on 18 October 2018 (8 pages) |
11 June 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 June 2016 | Administrative restoration application (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 June 2016 | Administrative restoration application (3 pages) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
1 June 2015 | Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages) |
1 June 2015 | Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages) |
1 June 2015 | Appointment of Mr Zev Adler as a director on 1 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Barbara Kahan as a director on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 15 Highfield Avenue London NW11 9EU on 7 October 2014 (1 page) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|